Search icon

CANDELLA CONSTRUCTION CO. INC.

Company Details

Name: CANDELLA CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942866
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 552 GREENFIELD RD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH CANDELLA DOS Process Agent 552 GREENFIELD RD, LEWISTON, NY, United States, 14092

Agent

Name Role Address
KENNETH CANDELLA Agent 552 GREENFIELD RD, LEWISTON, NY, 14092

Chief Executive Officer

Name Role Address
KENNETH CANDELLA Chief Executive Officer 552 GREENFIELD RD, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2016-05-06 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-05-06 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Registered Agent)
2016-05-06 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042282 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220513002454 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200505060163 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006858 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160506010307 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451328508 2021-02-18 0296 PPS 3851 Hyde Park Blvd, Niagara Falls, NY, 14305-1701
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-1701
Project Congressional District NY-26
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20586.49
Forgiveness Paid Date 2021-07-27
2214017307 2020-04-29 0296 PPP 3851 Hyde Park Boulevard, Niagara Falls, NY, 14305
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12686.65
Forgiveness Paid Date 2021-01-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State